TELEREAL HOLDINGS LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/12/2428 December 2024

View Document

12/12/2412 December 2024 Notification of Ttre Holdings Limited as a person with significant control on 2024-12-10

View Document

12/12/2412 December 2024 Cessation of Trillium Holdings Limited as a person with significant control on 2024-12-10

View Document

28/10/2428 October 2024 Director's details changed for Mr Russell Charles Gurnhill on 2009-12-07

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

09/05/249 May 2024

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from 140 London Wall London EC2Y 5DN to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-12

View Document

12/06/2312 June 2023 Change of details for Trillium Holdings Limited as a person with significant control on 2023-06-12

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

09/01/239 January 2023

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

02/02/222 February 2022

View Document

27/07/2127 July 2021

View Document

29/06/2129 June 2021

View Document

19/02/1519 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ADOPT ARTICLES 17/12/2014

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY ERNITIA FERGUSON

View Document

06/01/156 January 2015 SECRETARY APPOINTED AARON JON BURNS

View Document

24/11/1424 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/147 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/02/1322 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 01/12/2012

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 30/11/2012

View Document

21/02/1221 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY APPOINTED ERNITIA FERGUSON

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY ERIC WALLINGTON

View Document

29/12/1129 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR PEARS

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PEARS

View Document

03/03/113 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 18/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHARLES GURNHILL / 18/10/2010

View Document

19/04/1019 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAKIN / 01/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 01/03/2010

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR WARREN PERSKY

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR ADAM DAKIN

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 01/03/2010

View Document

31/01/1031 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR RUSSELL CHARLES GURNHILL

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR ADAM DAKIN

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR WARREN PERSKY

View Document

05/04/095 April 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/03/0931 March 2009 COMPANY NAME CHANGED ARAMIS PROPERTIES LIMITED
CERTIFICATE ISSUED ON 01/04/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 AUDITOR'S RESIGNATION

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM:
GROUND FLOOR
30 CITY ROAD
LONDON
EC1Y 2AB

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM:
6TH FLOOR HOLBORN HALL
100 GRAYS INN ROAD
LONDON
WC1X 8BY

View Document

08/03/048 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/09/028 September 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE, ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company